Shaw
Oldham
Lancashire
OL2 7HJ
Director Name | Llewelyn Lloyd Jones |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 04 May 2010) |
Role | Meat Trader |
Correspondence Address | Norbury Farm Jackson Lane Hazel Grove Stockport Cheshire SK7 5JS |
Director Name | Howard Gibson Marshall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 04 May 2010) |
Role | Meat Trader |
Correspondence Address | 20 Stamford Road Bowdon Altrincham Cheshire WA14 2JU |
Secretary Name | Mr Charles Robert Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Moorfield Hamlet Shaw Oldham Lancashire OL2 7HJ |
Director Name | Kenneth Harold Stockdale |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2003(102 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 May 2010) |
Role | Retired Property Manager |
Correspondence Address | The Beeches Chapel Lane Ravensmoor Nantwich Cheshire CW5 8PT |
Director Name | Mr Samuel Howarth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 October 1995) |
Role | Meat Trader |
Country of Residence | England |
Correspondence Address | Butterhouse Farm Butterhouse Lane, Dobcross Oldham Lancashire OL3 5JN |
Director Name | Mr Thomas Henry Stringer |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 October 2005) |
Role | Retired Maeat Trader |
Correspondence Address | 26 Derbyshire Road Sale Cheshire M33 3EE |
Registered Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
26.7k at 0.01 | Mr Harvey Ashworth 4.65% Ordinary |
---|---|
25.9k at 0.01 | Mrs Christine M L Jones 4.50% Ordinary |
25k at 0.01 | Cancer Research Uk 4.35% Ordinary |
25k at 0.01 | Norwood Ravenswood 4.35% Ordinary |
24.5k at 0.01 | Mrs Jacquelaine Hazel Preston 4.26% Ordinary |
- | OTHER 39.73% - |
21.1k at 0.01 | Mrs Jennifer Ann Gent 3.67% Ordinary |
20.8k at 0.01 | Mrs Dorothy Joan Brown 3.61% Ordinary |
18k at 0.01 | The Co-operative Group (Cws) LTD 3.13% Ordinary |
16.3k at 0.01 | Miss Helen F Hughes 2.84% Ordinary |
16.3k at 0.01 | Mr R.m. Porter 2.84% Ordinary |
16.2k at 0.01 | Mr Charles Robert Johnson 2.81% Ordinary |
16.2k at 0.01 | Mrs Elizabeth Johnson 2.81% Ordinary |
14.5k at 0.01 | Miss Jennie Vanessa Roscow 2.52% Ordinary |
14.5k at 0.01 | Mr Rolio Alexander Roscow 2.52% Ordinary |
14.1k at 0.01 | Mr Steven Dale Johnson 2.45% Ordinary |
12.5k at 0.01 | Mr Lloyd Jones 2.18% Ordinary |
11k at 0.01 | Mr K H Stockdale 1.91% Ordinary |
10k at 0.01 | Mrs P.m. Stockdale 1.74% Ordinary |
9.2k at 0.01 | Mrs Elizabeth A Hughes 1.59% Ordinary |
8.9k at 0.01 | B & J Ovendon Holdings LTD 1.55% Ordinary |
Year | 2014 |
---|---|
Cash | £49,091 |
Current Liabilities | £49,091 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2009 | Application to strike the company off the register (3 pages) |
7 December 2009 | Application to strike the company off the register (3 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 December 2008 | Return made up to 22/08/08; full list of members (12 pages) |
11 December 2008 | Return made up to 22/08/08; full list of members (12 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
18 September 2007 | Return made up to 22/08/07; full list of members (12 pages) |
18 September 2007 | Return made up to 22/08/07; full list of members (12 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Return made up to 22/08/06; full list of members (13 pages) |
6 September 2006 | Return made up to 22/08/06; full list of members
|
26 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
15 September 2005 | Return made up to 10/08/05; full list of members (13 pages) |
15 September 2005 | Return made up to 10/08/05; full list of members (13 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 14 wood st bolton lancashire BL1 1DZ (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 14 wood st bolton lancashire BL1 1DZ (1 page) |
17 August 2004 | Return made up to 22/08/04; full list of members (13 pages) |
17 August 2004 | Return made up to 22/08/04; full list of members (13 pages) |
19 May 2004 | Memorandum and Articles of Association (40 pages) |
19 May 2004 | Memorandum and Articles of Association (40 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 October 2003 | Return made up to 22/08/03; full list of members (12 pages) |
6 October 2003 | Return made up to 22/08/03; full list of members (12 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
21 October 2002 | Return made up to 22/08/02; full list of members (12 pages) |
21 October 2002 | Return made up to 22/08/02; full list of members (12 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
5 September 2001 | Return made up to 22/08/01; full list of members (11 pages) |
5 September 2001 | Return made up to 22/08/01; full list of members (11 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (27 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (27 pages) |
24 August 2000 | Return made up to 22/08/00; full list of members (9 pages) |
24 August 2000 | Return made up to 22/08/00; full list of members (9 pages) |
12 October 1999 | Return made up to 22/08/99; full list of members (10 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
12 October 1999 | Return made up to 22/08/99; full list of members (10 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
9 October 1998 | Return made up to 22/08/98; full list of members (10 pages) |
9 October 1998 | Return made up to 22/08/98; full list of members (10 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 September 1997 | Return made up to 22/08/97; full list of members (11 pages) |
8 September 1997 | Return made up to 22/08/97; full list of members (11 pages) |
4 October 1996 | Return made up to 22/08/96; full list of members (11 pages) |
4 October 1996 | Return made up to 22/08/96; full list of members (11 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
17 October 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
17 October 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
12 October 1995 | Return made up to 22/08/95; full list of members (12 pages) |
12 October 1995 | Return made up to 22/08/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (137 pages) |
4 May 1990 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
4 May 1990 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
26 April 1990 | Reduction of iss capital and minute (oc) (2 pages) |
26 April 1990 | Reduction of iss capital and minute (oc) (2 pages) |
23 February 1990 | Resolutions
|
23 February 1990 | Resolutions
|
8 February 1989 | Company name changed markendale lancashire LIMITED\certificate issued on 09/02/89 (2 pages) |
8 February 1989 | Company name changed markendale lancashire LIMITED\certificate issued on 09/02/89 (2 pages) |